Search icon

EVANS DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: EVANS DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVANS DEVELOPMENT COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000067980
FEI/EIN Number 650697112

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1236 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483
Mail Address: P.O. BOX 4632, Palos Verdes Peninsula, CA, 90274, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MARY E Director 1236 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483
FOX RICHARD C Agent 3401 LAKEVIEW DR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF MAILING ADDRESS 2016-10-21 1236 GEORGE BUSH BLVD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2016-10-21 FOX, RICHARD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-26 1236 GEORGE BUSH BLVD, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State